Company NameHouse Heating Solutions Limited
DirectorJeremy Nigel House
Company StatusActive
Company Number07866826
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jeremy Nigel House
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Engineering Works, 47 Queens Road
Weybridge
Surrey
KT13 9UH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.househeating.net

Location

Registered AddressThe Old Engineering Works, 47
Queens Road
Weybridge
Surrey
KT13 9UH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jeremy House
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
5 January 2024Registered office address changed from 5 Berkeley Gardens Walton-on-Thames Surrey KT12 2PQ England to The Old Engineering Works, 47 Queens Road Weybridge Surrey KT13 9UH on 5 January 2024 (1 page)
4 October 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
10 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
7 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
9 December 2019Registered office address changed from Unit 9 Wey House 15 Church Street Weybridge Surrey KT13 8NA to 5 Berkeley Gardens Walton-on-Thames Surrey KT12 2PQ on 9 December 2019 (1 page)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 August 2013Registered office address changed from Unit 9 15 Church Street Weybridge Surrey KT13 8HA on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Unit 9 15 Church Street Weybridge Surrey KT13 8HA on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Unit 9 15 Church Street Weybridge Surrey KT13 8HA on 6 August 2013 (1 page)
27 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
11 January 2013Registered office address changed from Paris House Ridgway Pyrford Woking Surrey GU22 8PN United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Paris House Ridgway Pyrford Woking Surrey GU22 8PN United Kingdom on 11 January 2013 (1 page)
18 December 2012Appointment of Mr Jeremy Nigel House as a director (2 pages)
18 December 2012Termination of appointment of Andrew Davis as a director (1 page)
18 December 2012Appointment of Mr Jeremy Nigel House as a director (2 pages)
18 December 2012Termination of appointment of Andrew Davis as a director (1 page)
1 December 2011Incorporation (43 pages)
1 December 2011Incorporation (43 pages)